Background WavePink WaveYellow Wave

HILLBANS PEST CONTROL LIMITED (04473468)

HILLBANS PEST CONTROL LIMITED (04473468) is an active UK company. incorporated on 29 June 2002. with registered office in Cowes. The company operates in the Administrative and Support Service Activities sector, engaged in disinfecting and exterminating services. HILLBANS PEST CONTROL LIMITED has been registered for 23 years. Current directors include KNOWLES, Patrick.

Company Number
04473468
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
Building 41 Newport Road, Cowes, PO31 8BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Disinfecting and exterminating services
Directors
KNOWLES, Patrick
SIC Codes
81291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLBANS PEST CONTROL LIMITED

HILLBANS PEST CONTROL LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Cowes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in disinfecting and exterminating services. HILLBANS PEST CONTROL LIMITED was registered 23 years ago.(SIC: 81291)

Status

active

Active since 23 years ago

Company No

04473468

LTD Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Building 41 Newport Road Cowes, PO31 8BX,

Previous Addresses

9 st John's Place Newport Isle of Wight PO30 1LH United Kingdom
From: 6 April 2017To: 23 July 2024
16C Sandown Road Lake Isle of Wight PO36 9JP
From: 29 June 2002To: 6 April 2017
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Mar 16
Loan Cleared
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Sept 21
Director Left
May 24
Owner Exit
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KNOWLES, Patrick

Active
Newport Road, CowesPO31 8BX
Born June 1980
Director
Appointed 30 Sept 2016

COYLE, Deborah Ann

Resigned
Wright Close, CrawleyRH10 7NQ
Secretary
Appointed 29 Jun 2002
Resigned 30 Sept 2016

KNOWLES, Sandra

Resigned
LakePO36 9JP
Born September 1977
Director
Appointed 30 Sept 2016
Resigned 29 Mar 2024

THORNE, Trevor John Geoffrey

Resigned
LakePO36 9JP
Born January 1950
Director
Appointed 29 Jun 2002
Resigned 30 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mrs Sandra Knowles

Ceased
Newport Road, CowesPO31 8BX
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 29 Mar 2024

Mr Patrick Knowles

Active
Newport Road, CowesPO31 8BX
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016

Mr Trevor John Geoffrey Thorne

Ceased
Sandown Road, LakePO36 9JP
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
31 August 2006
363aAnnual Return
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
6 February 2006
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Legacy
22 April 2003
225Change of Accounting Reference Date
Legacy
9 April 2003
287Change of Registered Office
Incorporation Company
29 June 2002
NEWINCIncorporation